(AD01) Change of registered address from Unit 4, Block B Boundary Road Colchester CO4 3ZQ England on Sat, 23rd Dec 2023 to Unit 4, Block B Nesfield Road Colchester CO4 3ZL
filed on: 23rd, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 11th Dec 2023
filed on: 23rd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Dec 2022
filed on: 13th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 1, Block B, Parkside Off Village, Nestfield Nesfield Road the Knowledge Gateway, University of Essex Colchester CO4 3ZL England on Tue, 12th Dec 2023 to Unit 4, Block B Boundary Road Colchester CO4 3ZQ
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Dec 2022
filed on: 17th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Dec 2021
filed on: 19th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Dec 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 30th Nov 2020 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Dec 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Wed, 19th Jun 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 6th Jun 2019 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th Jun 2019 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Dec 2018
filed on: 22nd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(12 pages)
|
(AP01) On Sat, 20th Jan 2018 new director was appointed.
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Dec 2017
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Dec 2016
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 3, Block B Parkside Off Village, Nestfield Rd the Knowledge Gateway, University of Essex Colchester Essex CO4 3ZL on Fri, 6th Jan 2017 to Unit 1, Block B, Parkside Off Village, Nestfield Nesfield Road the Knowledge Gateway, University of Essex Colchester CO4 3ZL
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Dec 2015
filed on: 18th, October 2016
| annual return
|
Free Download
(19 pages)
|
(RT01) Administrative restoration application
filed on: 18th, October 2016
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 18th, October 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 11th Dec 2014: 600.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|